MIDGARD LTD - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-26 View Report
Accounts. Accounts type full. 2023-07-15 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Accounts. Accounts type full. 2022-08-16 View Report
Confirmation statement. Statement with updates. 2022-02-22 View Report
Mortgage. Charge number: 057186860003. 2021-12-21 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type full. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type full. 2019-05-20 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Mortgage. Charge number: 057186860003. Charge creation date: 2018-12-07. 2018-12-11 View Report
Mortgage. Charge number: 2. 2018-08-30 View Report
Accounts. Accounts type full. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Accounts. Accounts amended with accounts type full. 2017-05-15 View Report
Accounts. Accounts type full. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type full. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Officers. Termination date: 2015-12-07. Officer name: Peter Jude Moran. 2015-12-10 View Report
Accounts. Accounts type full. 2015-07-14 View Report
Resolution. Description: Resolutions. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Capital. Capital allotment shares. 2015-02-09 View Report
Resolution. Description: Resolutions. 2014-10-30 View Report
Change of constitution. Statement of companys objects. 2014-10-29 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-02-22 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Miscellaneous. Description: Removal of document. 2011-12-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2011-11-03 View Report
Accounts. Accounts type full. 2011-06-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-06-24 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Officers. Officer name: Mr John James Reddington. Change date: 2011-01-01. 2011-02-22 View Report
Officers. Change date: 2011-01-01. Officer name: Mr. Peter Jude Moran. 2011-02-22 View Report
Officers. Change date: 2011-01-01. Officer name: Mr Kevin William Keegan. 2011-02-22 View Report
Officers. Officer name: Mr. Ronan Gleeson. Change date: 2011-01-01. 2011-02-22 View Report
Officers. Officer name: Mr. Ronan Gleeson. Change date: 2011-01-01. 2011-02-22 View Report
Capital. Capital allotment shares. 2011-01-06 View Report
Accounts. Accounts type full. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Accounts. Accounts type total exemption full. 2009-06-01 View Report
Officers. Description: Appointment terminated secretary kevin keegan. 2009-05-26 View Report